Search Results

open access

Chemistry Division Quarterly Progress Report: Period Ending September 30, 1951

Description: This quarterly progress report discusses topics of research and experimentation at the Oak Ridge National Laboratory, including inorganic chemistry, nuclear chemistry, radio-organic chemistry, chemistry of separations processes, chemical physics, radiation chemistry, chemistry of the solid state, instrumentation, reactor chemistry.
Date: September 30, 1951
Creator: Lind, Samuel C., (Samuel Colville), 1879-1965; Boyd, G. E. & Bredig, M. A.
Partner: UNT Libraries Government Documents Department
open access

Aircraft Nuclear Propulsion Project Quarterly Progress Report: Period Ending September 10, 1951

Description: The first part of this quarterly progress report details reactor theory and design, discussing the aircraft reactor experiment, experimental reactor engineering, reactor physics, and critical experiments. The second part of this report is not included. The third part of this quarterly progress report details materials research, discussing corrosion research, physical properties and heat-transfer research, metallurgy and ceramics, chemistry of high-temperature liquids, and radiation damage. The … more
Date: January 9, 1952
Creator: Briant, R. C.; Ellis, C. B. & Cottrell, William B.
Partner: UNT Libraries Government Documents Department
open access

Metallurgy Division Quarterly Progress Report: Period Ending October 31, 1951

Description: This quarterly progress report discusses ongoing research and experiments at Oak Ridge National Laboratory in the Metallurgy Division. This report discusses thorium research, the mechanical properties of metals including thorium, uranium, inconel, and z-nickel, the ANP program (including the following topics: the physical chemistry of liquid metals, and welding research), and the materials testing reactor program.
Date: April 21, 1952
Creator: Frye, John H., Jr., 1908-2001 & Bridges, W. H.
Partner: UNT Libraries Government Documents Department
open access

Physics Division Semiannual Progress Report, September 10, 1955

Description: Report containing papers, publications, and announcements from the Physics Division of the Oak Ridge National Laboratory.
Date: 1955~
Creator: Oak Ridge National Laboratory. Physics Division.
Partner: UNT Libraries Government Documents Department
open access

Health Physics Division Annual Progress Report, July 31, 1970

Description: Report documenting research and developments made by the Health Physics Division of the Oak Ridge National Laboratory.
Date: 1956
Creator: Oak Ridge National Laboratory. Health Physics Division.
Partner: UNT Libraries Government Documents Department
open access

Physics Division Semiannual Progress Report for Period Ending September 10, 1956

Description: Report issued by the Oak Ridge National Laboratory discussing semiannual progress made by the Physics Division. Descriptions of progress and studies conducted are presented. This report includes tables, and illustrations.
Date: February 12, 1957
Creator: Snell, A. H.; Fowler, J. L. & Wollan, E. O.
Partner: UNT Libraries Government Documents Department
open access

Transient Temperatures in Infinite Plates, Infinite Cylinders, and Spheres During Convective Cooling from Initially Parabolic Temperature Profiles

Description: Report presenting "the evaluations of the series which represent the solutions to the Fourier equation in rectangular, cylindrical and spherical coordinates for the case in which the initial temperature field is that owing to a spatially uniform heat source" (p. 1).
Date: 1958
Creator: Epel, Lester G.
Partner: UNT Libraries Government Documents Department
open access

Neutron Physics Division Annual Progress Report, September 1, 1958

Description: Report containing a series of reports from members of the Oak Ridge National Laboratory's Neutron Physics Division.
Date: February 15, 1958
Creator: Oak Ridge National Laboratory. Neutron Physics Division.
Partner: UNT Libraries Government Documents Department
open access

Molten-Salt Reactor Program Quarterly Progress Report: October 1957

Description: Report issued by the Oak Ridge National Laboratory discussing quarterly progress made by the Molten-Salt Reactor Program. Descriptions of the progress and studies conducted is presented. This report includes tables, illustrations, and photographs.
Date: February 21, 1958
Creator: MacPherson, H. G.
Partner: UNT Libraries Government Documents Department
open access

Applied Nuclear Physics Division Annual Progress Report for Period Ending September 10, 1956

Description: Report issued by the Oak Ridge National Laboratory discussing work completed by the Applied Nuclear Physics Division during 1956. Summaries of experiments conducted and project developments are presented. This report includes tables, illustrations, and photographs.
Date: November 20, 1958
Creator: Blizard, E. P.; Simon, A.; Callihan, A. D.; Clifford, C. E.; Maienschein, F. C. & Peelle, R. W.
Partner: UNT Libraries Government Documents Department
open access

Generalized Heat Conduction Code for the IBM-704 Computer

Description: Report regarding a code that solves "steady-state and/or transient heat conduction problems in three-dimensional geometry" (p. 1).
Date: 1959
Creator: Fowler, T. B. & Volk, E. R.
Partner: UNT Libraries Government Documents Department
open access

The HGCR-1, a Design Study of a Nuclear Power Station Employing a High-Temperature Gas-Cooled Reactor with Graphite-UO₂ Fuel Elements

Description: "The preliminary design of a 3095-Mw(thermal), helium-cooled, graphite- moderated reactor employing sign conditions, 1500 deg F reactor outlet gas would be circulated to eight steam generators to produce 1050 deg F, 1450-psi steam which would be converted to electrical power in eight 157-Mw(electrical) turbine- generators. The over-all efficiency of this nuclear power station is 36.5%. The significant activities released from the unclad graphite-UO₂ fuel appear to be less than 0.2% of those pro… more
Date: 1959
Creator: Cottrell, William B.; Copenhaver, C. M.; Culver, H. N.; Fontana, M. H.; Kelleghan, V. J. & Samuels, G.
Partner: UNT Libraries Government Documents Department
open access

Radioactive Waste Management at Oak Ridge National Laboratory

Description: Report documenting "[t]he collection, treatment, disposal, and monitoring of radioactive wastes (solid, liquid, and gaseous) at Oak Ridge National Laboratory" (p. 2).
Date: 1959
Creator: Browder, F. N.
Partner: UNT Libraries Government Documents Department
open access

Specifications and Fabrication Procedures for APPR-1 Core II Stationary Fuel Elements

Description: Report regarding the design requirements and manufacturing procedures for the stationary fuel component proposed for operation in the second core loading of the Army Package Power Reactor at Fort Belvoir, Virginia.
Date: 1959
Creator: Cunningham, J. E.; Beaver, R. J.; Robertson, R. D. & Edgar, E. C.
Partner: UNT Libraries Government Documents Department
open access

Thermonuclear Project Semiannual Report, January 31, 1959

Description: Report describing progress made on the Oak Ridge National Laboratory Thermonuclear Program called the "Sherwood Project."
Date: 1959
Creator: Oak Ridge National Laboratory
Partner: UNT Libraries Government Documents Department
Back to Top of Screen